Search icon

BOHLER ENGINEERING MA, LLC

Company Details

Name: BOHLER ENGINEERING MA, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2008 (16 years ago)
Entity Number: 3754333
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-12-05 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-05 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-30 2013-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-30 2013-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-18 2009-01-30 Address 35 TECHNOLOGY DRIVE, WARREN, NJ, 07059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001287 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221205001148 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202061440 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006384 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008309 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006025 2014-12-04 BIENNIAL STATEMENT 2014-12-01
131205000967 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
121217006166 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110203002567 2011-02-03 BIENNIAL STATEMENT 2010-12-01
090401000037 2009-04-01 CERTIFICATE OF PUBLICATION 2009-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State